LEGAL NOTICES for Thursday, January 4, 2024

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice December 21, 2023. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80.

2023-374 – Estate of JOHN E. KENNEY, late of Madison, Maine deceased. Timothy E. Kenney, 7812 Regal Heron Circle, Unit 105, Naples, Florida 34104 appointed Personal Representative.

2023-375 – Estate of NATHAN DAVID ROMANOSKI, late of New Portland, Maine deceased. Julia Ann Romanoski, 20 Ludden Drive, Jay, Maine 04239 appointed Personal Representative.

2023-377 – Estate of JOHN E. CHASE, late of Skowhegan, Maine deceased. Tiffany M. Chase, PO Box 1820, Waterville, Maine 04903 appointed Personal Representative.

2023-379 – Estate of JEFFREY ALLEN CLARK, SR., late of Solon, Maine deceased. Jeffrey Allen Clark, Jr. of 95 N. Main Street, Solon, Maine 04979 appointed Personal Representative.

2023-380 – Estate of LUCILLE T. ANDREWS, late of Skowhegan, Maine deceased. David G. Andrews, 1940 Ida Court, The Villages, FL 32163 appointed Personal Representative.

2023-381 – Estate of RICHARD CRAIG McCUBREY, late of Brenham, Texas deceased. Raylene F. McCubrey, 7106 Mockingbird Road, Brenham, TX 77833 appointed Personal Representative.

2023-382 – Estate of FRANK E. SPIZUOCO, late of Hartland, Maine deceased. Eric J. Holsapple, 898 Eagle Ridge Court, Loveland, CO 80537 appointed Personal Representative.

2023-385 – Estate of NORRIS A. CLOUGH, late of Madison, Maine deceased. Daniel Clough, 31 Sugarloaf Lane, Madison, Maine 04950 appointed Personal Representative.

2023-386 – Estate of SHEILA M. TURNER, late of Palmyra, Maine deceased. Kiley L. Turner, 98 Hope Rd., Palmyra, Maine 04965 appointed Personal Representative.

2023-387 – Estate of MARY C. CLOUGH, late of Madison, Maine deceased. Daniel Clough, 31 Sugarloaf Lane, Madison, Maine 04950 appointed Personal Representative.

2023-391 – Estate of STEPHEN O. PLOURDE, late of Fairfield, Maine deceased. Michael Plourde, 12 Woodside Dr., Skowhegan, Maine 04976 appointed Personal Representative.

2023-392 – Estate of JAMES M. GARCIA, late of Cornville, Maine deceased. Kimberly A. Garcia, 17 Fairmont Circle, Apt. 14, Norridgewock, Maine 04957 appointed Personal Representative.

2023-393 – Estate of ANDREW C. KERR, late of Harmony, Maine deceased. Andrea C. Kerr, 241 Wellington Rd., Harmony, Maine 04942 appointed Personal Representative.

2023-397 – Estate of GRACE E. ALLEN, late of Lexington, Maine deceased. Trevor R. Hanna, 41 E Pond Rd., Oakland, Maine 04963 appointed Personal Representative.

2023-400 – Estate of MICHAEL K. MASON, late of Bingham, Me deceased. Daron Beane, 404 Stream Road, Moscow, Me 04920 appointed Personal Presentative.

2023-401 – Estate of JAMES R. BAVOLAR, late of New York, NY deceased. Jason Bavolar, 204 Herman Street, Hackensack, NJ 07601 appointed Personal Representative.

2023-402 – Estate of MARIE ANN MARRO, late of Cornville, Me deceased. Wendy M. Bagnole, 31 Hidden Valley Ln., Cornville, Me 04976 appointed Personal Representative.

2023-403 – Estate of SHARON A. GREENE, late of Skowhegan, Maine deceased. Brianna Greene, 521 Molunkus Rd., Cornville, Maine 04976 appointed Personal Representative.

2023-405 – Estate of DAVID L. WHITE, late of Pittsfield, Maine deceased. Lecia F. Wilson, 947 Main St, Wilton, Maine 04294 appointed Personal Representative.

TO BE PUBLISHED December 21, 2023 and January 4, 2024

Dated December 18, 2023 /s/ Victoria Hatch,
Register of Probate
(1/11)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on January 10, 2024. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2023-388 – Estate of SAMANTHA LYNN BAGLEY. Petition for Change of Name (Adult) filed by Samantha Lynn Bagley, 435 Todds Corner Road, St. Albans, Me 04971 requesting her name be changed to Samantha Lynn Price for reasons set forth therein.

Dated: December 18, 2023 /s/ Victoria Hatch,
Register of Probate
(1/11)

STATE OF MAINE
LINCOLN, ss
MAINE DISTRICT COURT
Wiscasset
DOCKET NO.
WISDC-RE-2023-18

DEANNE A. CROCKER
Plaintiff
v.
HEIRS OF ESTATE OF MARTHA TRAINOR and all unknown persons claiming by, through and under
MARTHA TRAINOR, DANIEL ARMSTRONG and all unknown persons claiming by, through and under DANIEL ARMSTRONG, JASON STODDER, MAINE STATE HOUSING
AUTHORITY, and CENTRAL MAINE POWER COMPANY
Defendant

ORDER FOR SERVICE BY PUBLICATION

A Complaint for Declaratory Judgment (Title to RealEstate inInvolved) has beencommence by the Plaintiff,Deanne A. Crocker, v against Heirs of Estate of Martha Trainor and all unknown persons claiming by, through and under Martha Trainor, DanielArmstrong and all unknown persons claiming by, through and under DanielArmstrong, Jason Stodder, Maine State Housing Authority, and Central Maine Power Company, seeking a declaration to quiet the title in a parcel of land located in the Town of Whitefield, Lincoln County, State of Maine, more specifically known and described as “land of Deanne Armstrong (now known as Deanne A. Crocker) Book 908, Page 115, 01 March 1977, 2.52 acres” on the “Boundary Survey property of Deanne A.Crockder located on Route 126, Lincoln County, Whitefield, Maine” and dated May 6, 2016, and recorded in said registray of deeds, Plan Book 106, Page 42. On Motion, the Court hereby Orders:

That because service cannot be made upon the Defendants Heirs of Estate of Martha Trainor and all unknown persons claiming by, through and under Martha Trainor, and Daniel Armstrong and all unknown persons claiming by, through and under Martha Trainor, and Daniel Armstrong and all unknown persons claiming by, through and under Daniel Armstrong in the usual manner inasmuch as the whereabouts and last address of these two Defendants cannot be ascertained by reasonable diligence (and one of them is known to be deceased), service shall be made upon those Defendants and all persons claiming by, through and under them, by publishing once per week for three consecutive weeks in a newspaper of general circulation in the County of Lincoln, where the action is pending, a copy of this Order attested by the Clerk of the Maine District Court, Wiscasset, Maine;

That the first publication shall be made within thirty (30) days after this Order is granted;

That service by publication is completed on the twenty-first (21st) day after the first publication;

That a copy of the published notice shall be mailed to all known Defendants at their last known address if they have not been personally serviced, and if feasible;

That within twenty (20) days after service is completed by the foregoing method, the Defendants, being all those persons unknown claiming by, through and under them shall appear and defend this action by filing an answer with the said Clerk of the Maine District Court, Wiscasset, and also by filing a copy of the said answer with the Plaintiff’s attorney, Kevin P. Sullivan, Esq., 6 Central Maine Crossing, Gardiner, ME 04345.

IMPORTANT WARNING: IF YOU FAIL TO FILE AN ANSWER WITHIN THE TIME STATED ABOVE OR IF AFTER YOU FILE YOUR ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE RELIEF DEMANDED IN THE COMPLAINT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.

IF YOU BELIEVE THAT PLAINTIFF IS NOT ENTITLED TO ALL OR PART OF THE CLAIMS SET FORTH IN THE COMPLAINT, OR IF YOU BELIEVE YOU HAVE A CLAIM OF YOUR OWN AGAINST THE PLAINTIFF, YOU SHOULD TALK TO A LAWYER. IF YOU FEEL YOU CANNOT AFFORD TO PAY A FEE TO A LAWYER, YOU MAY ASK THE CLERK OF THE MAINE DISTRICT COURT AT THE DISTRICT COURTHOUSE OF WISCASSET, 32 HIGH STREET, WISCASSET, ME 04578, OR ANOTHER STATE OR COUNTY COURTHOUSE FOR INFORMATION AS TO PLACES WHERE YOU MAY SEEK LEGAL ASSISTANCE.

Dated: December 21, 2023

Entered on the docket December 21, 2023.
/s/ Judge, Maine District Court

Plaintiff’s Attorney: Kevin P. Sullivan, Esq., Farris Law, P.A., 6 Central Maine Crossing, Gardiner, Maine 04345, (207) 582-3650, ksullivan@farrislaw.com.

(1/18)

LEGAL NOTICES for Thursday, November 30, 2023

STATE OF MAINE
SOMERSET, SS.
DISTRICT COURT
SKOWHEGAN
DOCKET NO. CV23-136
ORDER FOR SERVICE
ON DEFENDANT
BY PUBLICATION
THE INHABITANTS OF WEST FORKS PLANTATION
of Somerset County, Maine

PLAINTIFF
v.
GLADYS M. DURGIN’S

heirs, legal representatives, devisees, assigns, trustees in bankruptcy, disseizors, Creditors, leinors and their grantees, and any and all other persons who claim right, title, interest or estate, legal or equitable, in the within described land and real estate by, through or under the said Gladys M.Durgin

DEFENDANT

This case came to be heard on the Motion of Plaintiff’s Attorney, Kenneth A. Lexier, Esq., whose address is 263 Water Street, P.O. Box 9, Skowhegan, Maine 04976 for service by publication upon the Defendant Gladys M. Durgin’s heirs, etc.

This is a quiet title and declaratory judgment action against Gladys M. Durgin’s heirs for the real estate in West Forks Plantation, Maine, known as the Durgin Cemetery more particularly described as:

The cemetery in West Forks on the north bank of the Dead River; located at Dead River Road, West Forks, Somerset County, ME 04985; commonly known as the Durgin Cemetery. Further described below:
Beginning at the point on the southeast corner of the cemetery on Dead River Road, just west of the intersection of Dead River Road and Durgin Brook; thence westerly eighty-six feet (86’) along Dead River Road to a point; thence northerly one-hundred and nine feet (109’) to a point; thence easterly thirty-eight feet (38’) to a point; thence southerly one-hundred and sixteen feet (116’) to the point of beginning.

The Durgin Cemetery was excepted and reserved in a deed from Gladys M. Durgin to Central Maine Power Company dated August 23, 1962, and recorded in the Somerset County Registry of Deeds in Book 658, Page 67.

The complaint alleges that the heirs of Gladys M. Durgin and every person claiming by, through or under said heirs be barred from all claims to any right, title, interest or estate in said real property.

After due diligence Plaintiff, West Forks Plantation, has been unable to make service upon said heirs of Gladys M. Durgin of the Complaint now pending before this honorable Court and the present whereabouts of said heirs of Gladys M. Durgin cannot be ascertained.

It is Ordered that service be made upon the Defendant Gladys M. Durgin’s heirs by publishing once a week for three (3) consecutive weeks in The Town Line newspaper, a newspaper of general circulation in the County of Somerset, where the action is pending, a copy of the Order attested by the Clerk of the District Court, Division of Skowhegan.

The first publication shall be made within twenty (20) days after this Order is granted.

Twenty-one (21) days after the first publication of this Order service shall be considered complete. Within twenty (20) days after service is considered complete, Gladys M. Durgin’s heirs, etc., shall appear and defend this action by filing an answer with the Clerk of the District Court, Skowhegan, and also by filing a copy of said answer with the Plaintiff’s Attorney, Kenneth A. Lexier, Esq., 263 Water Street, P.O. Box 9, Skowhgan, Maine 04976. IN CASE OF FAILURE TO DO SO, JUDGMENT BY DEFAULT MAY BE RENDERED AGAINST THE DEFENDANT GLADYS M. DURGIN’S HEIRS.

The Clerk shall incorporate this Order by reference in the docket in this case. This entry is made in accordance with Rule 79(a) of the Maine Rules of Civil Procedure.

Dated: October 27, 2023

/s/ Andrew Benson
Judge, Maine District Court
A True Copy
Attested: /s/ Susan Furbush
Clerk
(11/30)

SPECIAL PROBATE NOTICE

TO ALL WHOM IT MAY CONCERN

It is hereby ORDERED that notice of the following matter be given to all persons interested by causing a copy of this order to be published once a week, two weeks successively before December 19, 2023, in THE TOWN LINE, a newspaper published in SOUTH CHINA in the County of KENNEBEC and State of MAINE.

A matter is pending in the Somerset County Probate Court in which UNKNOWN PUTATIVE FATHER, OF UNKNOWN ADDRESS, AND TO ANY AND ALL KNOWN AND/OR UNKNOWN PUTATIVE FATHERS may have an interest. The other interested parties are Amanda M. & Michael A.Welch II, of Skowhegan, and Sierra Trabue of Skowhegan in the County of SOMERSET and State of MAINE, and the child of UNKNOWN PUTATIVE FATHER OF UNKNOWN ADDRESS.

This matter will be heard at a Probate Court to be held at Somerset County Probate Court, 41 Court Street, Skowhegan, ME 04976 on December 19, 2023, at 1:15 p.m., at which time and place any person interested may then and there appear and be heard if he see cause. ANY AND ALL KNOWN AND UNKOWN PUTATIVE FATHERS should contact the Court by telephone at 207-474-3322 or write to the Court at Somerset Probate Court, 41 Court Street, Skowhegan, ME 04976. Failure to contact the Court of the first publication of this notice will result in a default and substantial loss of rights.

/s/ Robert M. Washburn
Judge of Probate
A true copy of the original
Attest: /s/ Victoria Hatch
Register of Probate
(11/30)

LEGAL NOTICES for Thursday, November 23, 2023

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice November 16, 2023. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80.

2023-347 – Estate of STEPHEN LYONS, late of Canaan, Maine deceased. Kitrina Marie Price-Lyons, 11 Matthew Drive, Canaan, Maine 04924 appointed Personal Representative.

2023-349 – Estate of KATHY ANN GRANT, late of Fairfield, Maine deceased. Karen L. Burden, PO Box 466, Sandown, NH 03873 appointed Personal Representative.

2023-350 – Estate of KAREN D. FOSTER, late of Smithfield, Maine deceased. Kitti D. Caron, 10 Wilson Hill Rd., Merrimack, NH 03054 appointed Personal Representative.

2023-352 – Estate of DALE L. BURDIN, late of Cambridge, Maine deceased. Kathryn A. Burdin, PO Box 67, Cambridge, Maine 04923 appointed Personal Representative.

2023-353 – Estate of GEORGE W. SPIRITO, SR., late of Canaan, Maine deceased. Karen E. Spirito, 1120 Old Orchard Road, Eastham, MA 02642 appointed Personal Representative.

2023-354 – Estate of DAVID DEAN WEESE, late of Athens, Maine deceased. Belinda Weese, 272 Somerset Ave., Pittsfield, Maine 04967 appointed Personal Representative.

2023-355 – Estate of JANET R. LEIGHTON, late of Norridgewock, Maine deceased. Tracy A. Billington, 7 Smithfield Rd., Norridgewock, Maine 04957 appointed Personal Representative.

2023-356 – Estate of MICHAEL W. TRAVERS, late of Anson, Maine deceased. Richard A. Travers, PO Box 141 Lebanon, Maine 04027 appointed Personal Representative.

2023-258 – Estate of SADIE C. STURTEVANT, late of Madison, Maine deceased. Doreen T. Poulin, 26 Wedgewood Dr., Oakland, Maine 04963 appointed Personal Representative.

2023-361 – Estate of THOMAS D. KING, late of Shawmut, Maine deceased. David T. King, 616 E. Pittston Rd., Pittston, Maine 04345 appointed Personal Representative.

2023-263 – Estate of ALICE E. OUELLETTE, late of Madison, Maine deceased. Christopher R. Beckwith, 42 Main Rd. N., Hampden, Maine 04444 appointed Personal Representative.

2023-369 – Estate of ROBERTA S. KNOWLES, late of Skowhegan, Maine deceased. Carol A. Bialy, 508 Greenkill Road, Kingston, NY 12401 appointed Personal Representative.

2023-273 – Estate of ELLINGFORD L. MESSER, late of Concord Township, Me deceased. Paul R. Dionne, Esq., 465 Main Street, Suite 102, Lewiston, Me 04240-6738 appointed Personal Representative.

2023-371 – Estate of ROBERT M. MOODY, late of Anson, Maine deceased. Laurie A. Moody, PO Box 774, Augusta, Maine 04332 appointed Personal Representative.

2023-372 – Estate of SANDRA B. BRIERLEY, late of Cornville, Maine deceased. David Drake, 1309 East Ridge Road, Cornville, Maine 04976 appointed Personal Representative.

2023-373 – Estate of WALTER L. NORRIE, late of Palmyra, Maine deceased. Barbara R. Norrie, Two Monument Sq., Portland, Maine 04101 appointed Personal Representative.

TO BE PUBLISHED November 16, 2023

Dated November 13, 2023
/s/ Victoria Hatch,
Register of Probate
(11/23)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on December 5, 2023. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2023-336 – Estate of LAURA BETH SINGH. Petition for Change of Name (Adult) filed by Laura Beth Singh, 212 Lower Mills Road, Madison, Me 04950 requesting her name be changed to Laura Beth Robison for reasons set forth therein.

2023-337 – Estate of SIRENA NAOMI HAYWOOD. Petition for Change of Name (adult) filed by Sirena N. Haywood, 31 Bennett Ave., Skowhegan, Me 04976 requesting her name be changed to Emica Lee Campbell-Haywood for reasons set forth therein.

2023-348 – Estate of STEFANIE LEANNE THOMPSON. Petition for Change of Name (Adult) filed by Stefanie Leanne Thompson, 167 Main Street, Skowhegan, Me 04976 requesting her name be changed to Stefanie Leanne Hilton for reasons set forth therein.

2023-360 – Estate of JUNE SHIRLEY CHEN. Petition for Change of Name (Adult) filed by June Shirley Chen, PO Box 161, Madison, Me 04950 requesting her name be changed to Shirley June Chen for reasons set fourth therein.

Dated: November 13, 2023, 2023

/s/ Victoria Hatch,
Register of Probate
(11/23)

STATE OF MAINE
SOMERSET, SS.
DISTRICT COURT
SKOWHEGAN
DOCKET NO. CV23-136
ORDER FOR SERVICE
ON DEFENDANT
BY PUBLICATION
THE INHABITANTS OF WEST FORKS PLANTATION
of Somerset County, Maine

PLAINTIFF
v.
GLADYS M. DURGIN’S

heirs, legal representatives, devisees, assigns, trustees in bankruptcy, disseizors, Creditors, leinors and their grantees, and any and all other persons who claim right, title, interest or estate, legal or equitable, in the within described land and real estate by, through or under the said Gladys M.Durgin

DEFENDANT

This case came to be heard on the Motion of Plaintiff’s Attorney, Kenneth A. Lexier, Esq., whose address is 263 Water Street, P.O. Box 9, Skowhegan, Maine 04976 for service by publication upon the Defendant Gladys M. Durgin’s heirs, etc.

This is a quiet title and declaratory judgment action against Gladys M. Durgin’s heirs for the real estate in West Forks Plantation, Maine, known as the Durgin Cemetery more particularly described as:

The cemetery in West Forks on the north bank of the Dead River; located at Dead River Road, West Forks, Somerset County, ME 04985; commonly known as the Durgin Cemetery. Further described below:
Beginning at the point on the southeast corner of the cemetery on Dead River Road, just west of the intersection of Dead River Road and Durgin Brook; thence westerly eighty-six feet (86’) along Dead River Road to a point; thence northerly one-hundred and nine feet (109’) to a point; thence easterly thirty-eight feet (38’) to a point; thence southerly one-hundred and sixteen feet (116’) to the point of beginning.

The Durgin Cemetery was excepted and reserved in a deed from Gladys M. Durgin to Central Maine Power Company dated August 23, 1962, and recorded in the Somerset County Registry of Deeds in Book 658, Page 67.

The complaint alleges that the heirs of Gladys M. Durgin and every person claiming by, through or under said heirs be barred from all claims to any right, title, interest or estate in said real property.

After due diligence Plaintiff, West Forks Plantation, has been unable to make service upon said heirs of Gladys M. Durgin of the Complaint now pending before this honorable Court and the present whereabouts of said heirs of Gladys M. Durgin cannot be ascertained.

It is Ordered that service be made upon the Defendant Gladys M. Durgin’s heirs by publishing once a week for three (3) consecutive weeks in The Town Line newspaper, a newspaper of general circulation in the County of Somerset, where the action is pending, a copy of the Order attested by the Clerk of the District Court, Division of Skowhegan.

The first publication shall be made within twenty (20) days after this Order is granted.

Twenty-one (21) days after the first publication of this Order service shall be considered complete. Within twenty (20) days after service is considered complete, Gladys M. Durgin’s heirs, etc., shall appear and defend this action by filing an answer with the Clerk of the District Court, Skowhegan, and also by filing a copy of said answer with the Plaintiff’s Attorney, Kenneth A. Lexier, Esq., 263 Water Street, P.O. Box 9, Skowhgan, Maine 04976. IN CASE OF FAILURE TO DO SO, JUDGMENT BY DEFAULT MAY BE RENDERED AGAINST THE DEFENDANT GLADYS M. DURGIN’S HEIRS.

The Clerk shall incorporate this Order by reference in the docket in this case. This entry is made in accordance with Rule 79(a) of the Maine Rules of Civil Procedure.

Dated: October 27, 2023
/s/ Andrew Benson
Judge, Maine District Court
A True Copy
Attested: /s/ Susan Furbush
Clerk
(11/30)

SPECIAL PROBATE NOTICE
TO ALL WHOM IT MAY CONCERN

It is hereby ORDERED that notice of the following matter be given to all persons interested by causing a copy of this order to be published once a week, two weeks successively before December 19, 2023, in THE TOWN LINE, a newspaper published in SOUTH CHINA in the County of KENNEBEC and State of MAINE.

A matter is pending in the Somerset County Probate Court in which UNKNOWN PUTATIVE FATHER, OF UNKNOWN ADDRESS, AND TO ANY AND ALL KNOWN AND/OR UNKNOWN PUTATIVE FATHERS may have an interest. The other interested parties are Amanda M. & Michael A.Welch II, of Skowhegan, and Sierra Trabue of Skowhegan in the County of SOMERSET and State of MAINE, and the child of UNKNOWN PUTATIVE FATHER OF UNKNOWN ADDRESS.

This matter will be heard at a Probate Court to be held at Somerset County Probate Court, 41 Court Street, Skowhegan, ME 04976 on December 19, 2023, at 1:15 p.m., at which time and place any person interested may then and there appear and be heard if he see cause. ANY AND ALL KNOWN AND UNKOWN PUTATIVE FATHERS should contact the Court by telephone at 207-474-3322 or write to the Court at Somerset Probate Court, 41 Court Street, Skowhegan, ME 04976. Failure to contact the Court of the first publication of this notice will result in a default and substantial loss of rights.

/s/ Robert M. Washburn
Judge of Probate
A true copy of the original
Attest: /s/ Victoria Hatch
Register of Probate
(11/30)

LEGAL NOTICES for Thursday, November 16, 2023

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice November 16, 2023. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80.

2023-347 – Estate of STEPHEN LYONS, late of Canaan, Maine deceased. Kitrina Marie Price-Lyons, 11 Matthew Drive, Canaan, Maine 04924 appointed Personal Representative.

2023-349 – Estate of KATHY ANN GRANT, late of Fairfield, Maine deceased. Karen L. Burden, PO Box 466, Sandown, NH 03873 appointed Personal Representative.

2023-350 – Estate of KAREN D. FOSTER, late of Smithfield, Maine deceased. Kitti D. Caron, 10 Wilson Hill Rd., Merrimack, NH 03054 appointed Personal Representative.

2023-352 – Estate of DALE L. BURDIN, late of Cambridge, Maine deceased. Kathryn A. Burdin, PO Box 67, Cambridge, Maine 04923 appointed Personal Representative.

2023-353 – Estate of GEORGE W. SPIRITO, SR., late of Canaan, Maine deceased. Karen E. Spirito, 1120 Old Orchard Road, Eastham, MA 02642 appointed Personal Representative.

2023-354 – Estate of DAVID DEAN WEESE, late of Athens, Maine deceased. Belinda Weese, 272 Somerset Ave., Pittsfield, Maine 04967 appointed Personal Representative.

2023-355 – Estate of JANET R. LEIGHTON, late of Norridgewock, Maine deceased. Tracy A. Billington, 7 Smithfield Rd., Norridgewock, Maine 04957 appointed Personal Representative.

2023-356 – Estate of MICHAEL W. TRAVERS, late of Anson, Maine deceased. Richard A. Travers, PO Box 141 Lebanon, Maine 04027 appointed Personal Representative.

2023-258 – Estate of SADIE C. STURTEVANT, late of Madison, Maine deceased. Doreen T. Poulin, 26 Wedgewood Dr., Oakland, Maine 04963 appointed Personal Representative.

2023-361 – Estate of THOMAS D. KING, late of Shawmut, Maine deceased. David T. King, 616 E. Pittston Rd., Pittston, Maine 04345 appointed Personal Representative.

2023-263 – Estate of ALICE E. OUELLETTE, late of Madison, Maine deceased. Christopher R. Beckwith, 42 Main Rd. N., Hampden, Maine 04444 appointed Personal Representative.

2023-369 – Estate of ROBERTA S. KNOWLES, late of Skowhegan, Maine deceased. Carol A. Bialy, 508 Greenkill Road, Kingston, NY 12401 appointed Personal Representative.

2023-273 – Estate of ELLINGFORD L. MESSER, late of Concord Township, Me deceased. Paul R. Dionne, Esq., 465 Main Street, Suite 102, Lewiston, Me 04240-6738 appointed Personal Representative.

2023-371 – Estate of ROBERT M. MOODY, late of Anson, Maine deceased. Laurie A. Moody, PO Box 774, Augusta, Maine 04332 appointed Personal Representative.

2023-372 – Estate of SANDRA B. BRIERLEY, late of Cornville, Maine deceased. David Drake, 1309 East Ridge Road, Cornville, Maine 04976 appointed Personal Representative.

2023-373 – Estate of WALTER L. NORRIE, late of Palmyra, Maine deceased. Barbara R. Norrie, Two Monument Sq., Portland, Maine 04101 appointed Personal Representative.

TO BE PUBLISHED November 16, 2023

Dated November 13, 2023
/s/ Victoria Hatch,
Register of Probate

(11/23)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on December 5, 2023. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2023-336 – Estate of LAURA BETH SINGH. Petition for Change of Name (Adult) filed by Laura Beth Singh, 212 Lower Mills Road, Madison, Me 04950 requesting her name be changed to Laura Beth Robison for reasons set forth therein.

2023-337 – Estate of SIRENA NAOMI HAYWOOD. Petition for Change of Name (adult) filed by Sirena N. Haywood, 31 Bennett Ave., Skowhegan, Me 04976 requesting her name be changed to Emica Lee Campbell-Haywood for reasons set forth therein.

2023-348 – Estate of STEFANIE LEANNE THOMPSON. Petition for Change of Name (Adult) filed by Stefanie Leanne Thompson, 167 Main Street, Skowhegan, Me 04976 requesting her name be changed to Stefanie Leanne Hilton for reasons set forth therein.

2023-360 – Estate of JUNE SHIRLEY CHEN. Petition for Change of Name (Adult) filed by June Shirley Chen, PO Box 161, Madison, Me 04950 requesting her name be changed to Shirley June Chen for reasons set fourth therein.

Dated: November 13, 2023, 2023
/s/ Victoria Hatch,
Register of Probate

(11/23)

STATE OF MAINE
SOMERSET, SS.
DISTRICT COURT
SKOWHEGAN
DOCKET NO. CV23-136
ORDER FOR SERVICE
ON DEFENDANT
BY PUBLICATION
THE INHABITANTS OF WEST FORKS PLANTATION
of Somerset County, Maine

PLAINTIFF
v.
GLADYS M. DURGIN’S

heirs, legal representatives, devisees, assigns, trustees in bankruptcy, disseizors, Creditors, leinors and their grantees, and any and all other persons who claim right, title, interest or estate, legal or equitable, in the within described land and real estate by, through or under the said Gladys M.Durgin

DEFENDANT

This case came to be heard on the Motion of Plaintiff’s Attorney, Kenneth A. Lexier, Esq., whose address is 263 Water Street, P.O. Box 9, Skowhegan, Maine 04976 for service by publication upon the Defendant Gladys M. Durgin’s heirs, etc.

This is a quiet title and declaratory judgment action against Gladys M. Durgin’s heirs for the real estate in West Forks Plantation, Maine, known as the Durgin Cemetery more particularly described as:

The cemetery in West Forks on the north bank of the Dead River; located at Dead River Road, West Forks, Somerset County, ME 04985; commonly known as the Durgin Cemetery. Further described below:
Beginning at the point on the southeast corner of the cemetery on Dead River Road, just west of the intersection of Dead River Road and Durgin Brook; thence westerly eighty-six feet (86’) along Dead River Road to a point; thence northerly one-hundred and nine feet (109’) to a point; thence easterly thirty-eight feet (38’) to a point; thence southerly one-hundred and sixteen feet (116’) to the point of beginning.

The Durgin Cemetery was excepted and reserved in a deed from Gladys M. Durgin to Central Maine Power Company dated August 23, 1962, and recorded in the Somerset County Registry of Deeds in Book 658, Page 67.

The complaint alleges that the heirs of Gladys M. Durgin and every person claiming by, through or under said heirs be barred from all claims to any right, title, interest or estate in said real property.

After due diligence Plaintiff, West Forks Plantation, has been unable to make service upon said heirs of Gladys M. Durgin of the Complaint now pending before this honorable Court and the present whereabouts of said heirs of Gladys M. Durgin cannot be ascertained.

It is Ordered that service be made upon the Defendant Gladys M. Durgin’s heirs by publishing once a week for three (3) consecutive weeks in The Town Line newspaper, a newspaper of general circulation in the County of Somerset, where the action is pending, a copy of the Order attested by the Clerk of the District Court, Division of Skowhegan.

The first publication shall be made within twenty (20) days after this Order is granted.

Twenty-one (21) days after the first publication of this Order service shall be considered complete. Within twenty (20) days after service is considered complete, Gladys M. Durgin’s heirs, etc., shall appear and defend this action by filing an answer with the Clerk of the District Court, Skowhegan, and also by filing a copy of said answer with the Plaintiff’s Attorney, Kenneth A. Lexier, Esq., 263 Water Street, P.O. Box 9, Skowhgan, Maine 04976. IN CASE OF FAILURE TO DO SO, JUDGMENT BY DEFAULT MAY BE RENDERED AGAINST THE DEFENDANT GLADYS M. DURGIN’S HEIRS.

The Clerk shall incorporate this Order by reference in the docket in this case. This entry is made in accordance with Rule 79(a) of the Maine Rules of Civil Procedure.

Dated: October 27, 2023
/s/ Andrew Benson
Judge, Maine District Court
A True Copy
Attested: /s/ Susan Furbush
Clerk

(11/30)

LEGAL NOTICES for Thursday, November 2, 2023

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice October 26, 2023. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80.

2023-321- Estate of BRUCE ALAN BOWMAN, late of Palmyra, Maine deceased. Brenda J. Andrews, 65 Louise St., Palmyra, Maine 04965 appointed Personal Representative.

2023-287- Estate of CLIFFORD B. DAY, late of Cambridge, Maine deceased. Timothy A. Pease, 16 Evergreen Drive, Hampden, Maine 04444 appointed Personal Representative.

2023-245 – Estate of GLORIA ANNE-BEAULIEU-WILLETTE, late of Fairfield, Maine deceased. James Sabins of P.O. Box 541, Skowhegan Maine 04976 and Alan Sabins, II., 23 Green Road, Fairfield, Maine 04937 appointed Co-Personal Representatives.

2023-320- Estate of RANDALL DENNIS CLEMENT, late of Fairfield, Maine deceased. Kelli Jo Ramsook of 1701 Mirror Lake Ct., Virginia Beach, Virginia 23453 appointed Personal Representative.

2023-328- Estate of KAREN LEE MCCORMACK, late of Madison, Maine deceased. Jamie Lyn Durkee of 606 Preble Ave., Madison, Maine 04950 appointed Personal Representative.

2023-330- Estate of ROLLINS J. ARSENAULT, late of Skowhegan, Maine deceased. Coralee Whittemore of PO Box 96, Skowhegan, Maine 04976 appointed Personal Representative.

2023-331- Estate of WILDER AUGUST PARADISE, late of Jackman, Maine deceased. Alan Wilder Paradise, 60 Johnson Rd., Pittsfield, NH 03263 appointed Personal Representative.

2023-332- Estate of CLIFFORD H. ALLEN, late of Canaan, Maine deceased. Rhonda L. Allen, 38 Merritt St., Canaan, Maine 04924 appointed Personal Representative.

2023-334- Estate of SHIRLEY G. CHADBOURNE, late of Palmyra, Maine deceased. Dana Chadbourne, 517 Lang Hill Road, Palmyra, Maine 04965 and Robert Chadbourne, 402 Lang Hill Road, Palmyra, Maine 04965 appointed Personal Representatives.

2023-338 – Estate of PATRICIA A. HARRIS, late of Skowhegan, Me deceased. Michelle Warren, 82 Purkis Road, Buckfield, Me 04220 and Jill Dow, 64 Bean Road, Buckfield, Me 04220 appointed Co-Personal Representatives.

2023-339- Estate of KENNETH R. WHITNEY, late of New Portland, Maine deceased. Janice Sargent Whitney, 15 Poulin Dr., New Portland, Maine 04961 appointed Personal Representative.

2023-258 – Estate of VIRGIL WHITE, late of Athens, Me deceased. Paula White, 93 Chapman Ridge Road, Athens, Me 04912 appointed Personal Representative.

2023-341- Estate of ALAN DAVID SCHWEITZER, SR., late of St. Albans, Maine deceased. Danielle L. Lopes, 17201 Talence Court, Tampa, Florida 33647 appointed Personal Representative.

2023-343- Estate of HAROLD W. CONDON, late of Palmyra, Maine deceased. Evelyn L. Brown, 601 Moosehead Trail, Newport, Maine 04953 appointed Personal Representative.

2023-345- Estate of GARY H. BROWN, late of Palmyra, Maine deceased. Christopher G. Brown, PO Box 84, Holden, Maine 04429 appointed Personal Representative.

2023-346- Estate of PHILIP E. MOULTON, late of Skowhegan, Maine deceased. Richard M. West, Sr., 16 Deer Run Drive, Skowhegan, Maine 04976 appointed Personal Representative.

TO BE PUBLISHED October 26, 2023

Dated October 23, 2023
/s/Victoria Hatch,
Register of Probate
(11/2)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on November 7, 2023. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2023-187 – Estate of AZLAN TRYTON HEI. Petition for Change of Name (Minor) filed by Karyn M. Falco, 963 Middle Road, Skowhegan, Me 04976, requesting minor’s name be changed to Azlan Tryton Lybrook for reasons set forth therein.

SPECIAL NOTICE: THIS NOTICE IS ESPECIALLY DIRECTED TO NICHOLAS SCOTT HEI WHO IS OF ADDRESS UNNOWN.

2023-188 – Estate of MALAKI STORM HEI. Petition for Change of Name (Minor) filed by Karyn M. Falco, 963 Middle Road, Skowhegan, Me 04976, requesting minor’s name be changed to Malaki Strom Lybrook for reasons set forth therein.

SPECIAL NOTICE: THIS NOTICE IS ESPECIALLY DIRECTED TO NICHOLAS SCOTT HEI WHO IS OF ADDRESS UNKNOWN.

2023-285 – Estate of KIMBERLY JUDITH BURGOYNE. Petition for Change of Name (Adult) filed by Kimberly Judith Burgoyne, 94 Old Point Ave., Madison, Me 04950, requesting her name be changed to Kimberly Judith Arnold for reasons set forth therein.

2023-294 – Estate of MICHAEL CHRISTOPHER JAMES NORTON. Petition for Change of Name (Adult) filed by Michael Christopher James Norton, 290 Horseback Road, Anson, Me 04911, requesting his name be changed to Morgana Hypatia Moss for reasons set forth therein.

Dated: October 23, 2023
/s/ Victoria Hatch,
Register of Probate
(11/2)

LEGAL NOTICES for Thursday, October 26, 2023

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice October 26, 2023. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80.

2023-321- Estate of BRUCE ALAN BOWMAN, late of Palmyra, Maine deceased. Brenda J. Andrews, 65 Louise St., Palmyra, Maine 04965 appointed Personal Representative.

2023-287- Estate of CLIFFORD B. DAY, late of Cambridge, Maine deceased. Timothy A. Pease, 16 Evergreen Drive, Hampden, Maine 04444 appointed Personal Representative.

2023-245 – Estate of GLORIA ANNE-BEAULIEU-WILLETTE, late of Fairfield, Maine deceased. James Sabins of P.O. Box 541, Skowhegan Maine 04976 and Alan Sabins, II., 23 Green Road, Fairfield, Maine 04937 appointed Co-Personal Representatives.

2023-320- Estate of RANDALL DENNIS CLEMENT, late of Fairfield, Maine deceased. Kelli Jo Ramsook of 1701 Mirror Lake Ct., Virginia Beach, Virginia 23453 appointed Personal Representative.

2023-328- Estate of KAREN LEE MCCORMACK, late of Madison, Maine deceased. Jamie Lyn Durkee of 606 Preble Ave., Madison, Maine 04950 appointed Personal Representative.

2023-330- Estate of ROLLINS J. ARSENAULT, late of Skowhegan, Maine deceased. Coralee Whittemore of PO Box 96, Skowhegan, Maine 04976 appointed Personal Representative.

2023-331- Estate of WILDER AUGUST PARADISE, late of Jackman, Maine deceased. Alan Wilder Paradise, 60 Johnson Rd., Pittsfield, NH 03263 appointed Personal Representative.

2023-332- Estate of CLIFFORD H. ALLEN, late of Canaan, Maine deceased. Rhonda L. Allen, 38 Merritt St., Canaan, Maine 04924 appointed Personal Representative.

2023-334- Estate of SHIRLEY G. CHADBOURNE, late of Palmyra, Maine deceased. Dana Chadbourne, 517 Lang Hill Road, Palmyra, Maine 04965 and Robert Chadbourne, 402 Lang Hill Road, Palmyra, Maine 04965 appointed Personal Representatives.

2023-338 – Estate of PATRICIA A. HARRIS, late of Skowhegan, Me deceased. Michelle Warren, 82 Purkis Road, Buckfield, Me 04220 and Jill Dow, 64 Bean Road, Buckfield, Me 04220 appointed Co-Personal Representatives.

2023-339- Estate of KENNETH R. WHITNEY, late of New Portland, Maine deceased. Janice Sargent Whitney, 15 Poulin Dr., New Portland, Maine 04961 appointed Personal Representative.

2023-258 – Estate of VIRGIL WHITE, late of Athens, Me deceased. Paula White, 93 Chapman Ridge Road, Athens, Me 04912 appointed Personal Representative.

2023-341- Estate of ALAN DAVID SCHWEITZER, SR., late of St. Albans, Maine deceased. Danielle L. Lopes, 17201 Talence Court, Tampa, Florida 33647 appointed Personal Representative.

2023-343- Estate of HAROLD W. CONDON, late of Palmyra, Maine deceased. Evelyn L. Brown, 601 Moosehead Trail, Newport, Maine 04953 appointed Personal Representative.

2023-345- Estate of GARY H. BROWN, late of Palmyra, Maine deceased. Christopher G. Brown, PO Box 84, Holden, Maine 04429 appointed Personal Representative.

2023-346- Estate of PHILIP E. MOULTON, late of Skowhegan, Maine deceased. Richard M. West, Sr., 16 Deer Run Drive, Skowhegan, Maine 04976 appointed Personal Representative.

TO BE PUBLISHED October 26, 2023

Dated October 23, 2023

/s/Victoria Hatch,
Register of Probate
(11/2)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on November 7, 2023. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2023-187 – Estate of AZLAN TRYTON HEI. Petition for Change of Name (Minor) filed by Karyn M. Falco, 963 Middle Road, Skowhegan, Me 04976, requesting minor’s name be changed to Azlan Tryton Lybrook for reasons set forth therein.
SPECIAL NOTICE: THIS NOTICE IS ESPECIALLY DIRECTED TO NICHOLAS SCOTT HEI WHO IS OF ADDRESS UNNOWN.

2023-188 – Estate of MALAKI STORM HEI. Petition for Change of Name (Minor) filed by Karyn M. Falco, 963 Middle Road, Skowhegan, Me 04976, requesting minor’s name be changed to Malaki Strom Lybrook for reasons set forth therein.

SPECIAL NOTICE: THIS NOTICE IS ESPECIALLY DIRECTED TO NICHOLAS SCOTT HEI WHO IS OF ADDRESS UNKNOWN.

2023-285 – Estate of KIMBERLY JUDITH BURGOYNE. Petition for Change of Name (Adult) filed by Kimberly Judith Burgoyne, 94 Old Point Ave., Madison, Me 04950, requesting her name be changed to Kimberly Judith Arnold for reasons set forth therein.

2023-294 – Estate of MICHAEL CHRISTOPHER JAMES NORTON. Petition for Change of Name (Adult) filed by Michael Christopher James Norton, 290 Horseback Road, Anson, Me 04911, requesting his name be changed to Morgana Hypatia Moss for reasons set forth therein.

Dated: October 23, 2023
/s/ Victoria Hatch,
Register of Probate
(11/2)

LEGAL NOTICES for Thursday, October 12, 2023

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on October 17, 2023. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2023-267 – Estate of ANGELA JEWEL HARDING. Petition for Change of Name (Adult) filed by Angela Jewel Harding, 330 Water Street, Apt 27, Skowhegan, Me 04976 requesting her name be changed to Samuel Finnley Alexander Rivers for reasons set forth therein.

2023-285 – Estate of JENNIFER ELIZABETH DYKE. Petition for Change of Name (Adult) filed by Jennifer Elizabeth Dyke, 2470 Industry Road, Starks, Me 04911 requesting her name be changed to Echo Lotus Blossom Dyke for reasons set forth therein.

2023-322 – Estate of ALEXANDER HILTON WALLACE. Petition for Change of Name (Adult) filed by Alexander Hilton Wallace, 167 Main Street, Skowhegan, Me 04976 requesting his name be changed to Alexander Hilton for reasons set forth therein.

Dated: October 2, 2023
/s/ Victoria Hatch,
Register of Probate
(10/12)

LEGAL NOTICES for Thursday, October 5, 2023

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice September 28, 2023. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80.

2023-292- Estate of SCOTT M. LABBE, late of Madison, Maine deceased. Andrew Ketterer, Esq., PO Box 417, Norridgewock, Maine 04957 appointed Personal Representative.

2023-293- Estate of ANTHONY W. STARK, SR., late of North Anson, Maine deceased. Christina Sites, PO Box 646, Norridgewock, Maine 04957 appointed Personal Representative.

2023-295- Estate of JANELLE ANN SAVAGE, late of Anson, Maine deceased. Deborah Savage, 226 Campground Road, Anson, Maine 04958 appointed Personal Representative.

2023-297- Estate of DANA KENNETH DAVIS, late of Bingham, Maine deceased. Dana K. Davis II, 2 Milburn St., Skowhegan, Maine 04976 and Leigh Davis, 2 Milburn St., Skowhegan, Maine 04976 appointed Personal Representatives.

2023-298- Estate of NEWELL B. GRAF SR., late of Skowhegan, Maine deceased. Newell B. Graf Jr., PO Box 3133, Skowhegan, Maine 04976 appointed Personal Representative.

2023-299- Estate of SHIRLEY A. REED, late of Anson, Maine deceased. Robert S. Reed, 63 Sherwood Lane, Vassalboro, Maine 04989 appointed Personal Representative.

2023-301- Estate of SCOTT M. CHAPDELAINE, late of St. Albans, Maine deceased. Kevin and Lori Norris, 317 Webb Ridge Road, Palmyra, Maine 04965 appointed Personal Representatives.

2023-218 – Estate of JAMES LARRY DOIRON, late of Skowhegan, Me deceased. Jamie Edward Doiron, 1195 Anson Road, Starks, Me 04911 appointed Personal Representative.

2023-307- Estate of MARY BETH HALL, late of Brighton Plt., Me deceased. Mark Lee Hall, 694 Brighton Rd., Brighton Plt., Maine 04912 appointed Personal Representative.

2023-308- Estate of NANCY TYLER, late of St. Albans, Maine deceased. Irene E. Alton, 526 Warren Hill Road, Palmyra, Maine 04965 appointed Personal Representative.

2023-209- Estate of VERN L. LEMIEUX, late of St. Albans, Maine deceased. Lance Lemieux, 5 Park St., Wilton, Maine 04294 appointed Personal Representative.

2023-311- Estate of BRION FRED BEANE, late of Moscow, Maine deceased. Roxanne L. McKenzie, 46 Donigan Road, Moscow, Maine 04920 appointed Personal Representative.

2023-312- Estate of WAYNE T. HODGDON, late of Madison, Maine deceased. Lois J. Ouellette, 857 East Madison Rd., Madison, Maine 04950 appointed Personal Representative.

2023-314- Estate of BETTY CHARLES, late of Norridgewock, Maine deceased. Joleen Charles-French, 232 Airport Rd., Norridgewock, Maine 04957 appointed Personal Representative.

2023-315- Estate of PRISCILLA BOUDREAU, late of Skowhegan, Maine deceased. Trisha Boudreau, 196 Abbott Road, Albion, Maine 04910 appointed Personal Representative.

2023-317- Estate of MARY E. QUINT, late of Pittsfield, Maine deceased. Susan M. Quint, 818 Higgins Roads, Pittsfield 04967 appointed Personal Representative.

TO BE PUBLISHED September 28, 2023.

Dated September 25, 2023
/s/ Victoria Hatch,
Register of Probate
(10/5)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on October 17, 2023. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2023-267 – Estate of ANGELA JEWEL HARDING. Petition for Change of Name (Adult) filed by Angela Jewel Harding, 330 Water Street, Apt 27, Skowhegan, Me 04976 requesting her name be changed to Samuel Finnley Alexander Rivers for reasons set forth therein.

2023-285 – Estate of JENNIFER ELIZABETH DYKE. Petition for Change of Name (Adult) filed by Jennifer Elizabeth Dyke, 2470 Industry Road, Starks, Me 04911 requesting her name be changed to Echo Lotus Blossom Dyke for reasons set forth therein.

2023-322 – Estate of ALEXANDER HILTON WALLACE. Petition for Change of Name (Adult) filed by Alexander Hilton Wallace, 167 Main Street, Skowhegan, Me 04976 requesting his name be changed to Alexander Hilton for reasons set forth therein.

Dated: October 2, 2023

/s/ Victoria Hatch,
Register of Probate
(10/12)

LEGAL NOTICES for Thursday, September 28, 2023

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice September 28, 2023. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80.

2023-292- Estate of SCOTT M. LABBE, late of Madison, Maine deceased. Andrew Ketterer, Esq., PO Box 417, Norridgewock, Maine 04957 appointed Personal Representative.

2023-293- Estate of ANTHONY W. STARK, SR., late of North Anson, Maine deceased. Christina Sites, PO Box 646, Norridgewock, Maine 04957 appointed Personal Representative.

2023-295- Estate of JANELLE ANN SAVAGE, late of Anson, Maine deceased. Deborah Savage, 226 Campground Road, Anson, Maine 04958 appointed Personal Representative.

2023-297- Estate of DANA KENNETH DAVIS, late of Bingham, Maine deceased. Dana K. Davis II, 2 Milburn St., Skowhegan, Maine 04976 and Leigh Davis, 2 Milburn St., Skowhegan, Maine 04976 appointed Personal Representatives.

2023-298- Estate of NEWELL B. GRAF SR., late of Skowhegan, Maine deceased. Newell B. Graf Jr., PO Box 3133, Skowhegan, Maine 04976 appointed Personal Representative.

2023-299- Estate of SHIRLEY A. REED, late of Anson, Maine deceased. Robert S. Reed, 63 Sherwood Lane, Vassalboro, Maine 04989 appointed Personal Representative.

2023-301- Estate of SCOTT M. CHAPDELAINE, late of St. Albans, Maine deceased. Kevin and Lori Norris, 317 Webb Ridge Road, Palmyra, Maine 04965 appointed Personal Representatives.

2023-218 – Estate of JAMES LARRY DOIRON, late of Skowhegan, Me deceased. Jamie Edward Doiron, 1195 Anson Road, Starks, Me 04911 appointed Personal Representative.

2023-307- Estate of MARY BETH HALL, late of Brighton Plt., Me deceased. Mark Lee Hall, 694 Brighton Rd., Brighton Plt., Maine 04912 appointed Personal Representative.

2023-308- Estate of NANCY TYLER, late of St. Albans, Maine deceased. Irene E. Alton, 526 Warren Hill Road, Palmyra, Maine 04965 appointed Personal Representative.

2023-209- Estate of VERN L. LEMIEUX, late of St. Albans, Maine deceased. Lance Lemieux, 5 Park St., Wilton, Maine 04294 appointed Personal Representative.

2023-311- Estate of BRION FRED BEANE, late of Moscow, Maine deceased. Roxanne L. McKenzie, 46 Donigan Road, Moscow, Maine 04920 appointed Personal Representative.

2023-312- Estate of WAYNE T. HODGDON, late of Madison, Maine deceased. Lois J. Ouellette, 857 East Madison Rd., Madison, Maine 04950 appointed Personal Representative.

2023-314- Estate of BETTY CHARLES, late of Norridgewock, Maine deceased. Joleen Charles-French, 232 Airport Rd., Norridgewock, Maine 04957 appointed Personal Representative.

2023-315- Estate of PRISCILLA BOUDREAU, late of Skowhegan, Maine deceased. Trisha Boudreau, 196 Abbott Road, Albion, Maine 04910 appointed Personal Representative.

2023-317- Estate of MARY E. QUINT, late of Pittsfield, Maine deceased. Susan M. Quint, 818 Higgins Roads, Pittsfield 04967 appointed Personal Representative.

TO BE PUBLISHED September 28, 2023.

Dated September 25, 2023

/s/ Victoria Hatch,
Register of Probate
(10/5)

SPECIAL PROBATE NOTICE

To All Whom It May Concern

It is hereby ORDERED that notice of the following matter be given to Nicholas Scott Hei by causing a copy of this order to be published once a week, two weeks succesively before November 7, 2023, in The Town Line, a newspaper published in South China, Maine.

Petition for Change of Name (Minor), Estate of Azlan Tryton Hei and Malaki Storm Hei, Docket No. 2023-187 & 2023-188, is pending in the Somerset County Probate Court in which Nicholas Scott Hei is of unknown address, may have an interest.

This matter will be heard at a Probate Court to be held at Somerset County Probate Court, 41 Court St., Skowhegan, ME 04976, on November 7, 2023, at 10:45 a.m., at which time and place Nicholas Scott Hei may then and there appear and be heard if he see cause. You should contact the Court by telephone at 207-474-3322 or write to the Court at Somerset Probate Court, 41 Court St., Skowhegan, ME 04976. Failure to contact the Court of the first publication of this notice will result in a default and substantial loss of rights.

/s/ Robert M. Washburn

Judge of Probate

A true copy of the original

Attest: /s/ Victoria Hatch
Register of Probate
(9/28)

LEGAL NOTICES for Thursday, September 21, 2023

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on September 26, 2023. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2023-231 – Estate of RISHI BERNARD VINOD KAPOOR. Petition for Change of Name (Adult) filed by Rishi Bernard Vinod Kapoor, 12 Turner Ave., Skowhegan, Me 04976 requesting his name be changed to Rishi Bernard Findley for reasons set forth therein.

2023-253 – Estate of JESSICA LYNN GREANEY. Petition for Change of Name (Adult) filed by Jessica Lynn Greaney, 19 East Street, Skowhegan, Me 04976 requesting her name be changed to Jessica Lynn Rundlett for reasons set forth therein.

2023-281 – Estate of WANDA LEE GURNEY. Petition for Change of Name (Adult) filed by Wanda L. Gurney, 11 Judkin Ct., Apt. 1, Skowhegan, Maine 04976 requesting her name be changed to Wanda Lee Quimby for reasons set forth therein.

2023-285- Estate of MICHAEL CHRISTOPHER JAMES NORTON. Petition for Change of Name (Adult) filed by Michael Christopher James Norton, 290 Horseback Rd., Anson, Me 04911 requesting his name be changed to Morgana Hypatia Moss for reasons set forth therein.

Dated: September 11, 2023

/s/ Victoria Hatch,
Register of Probate
(9/21)

SPECIAL PROBATE NOTICE

To All Whom It May Concern

It is hereby ORDERED that notice of the following matter be given to Nicholas Scott Hei by causing a copy of this order to be published once a week, two weeks succesively before November 7, 2023, in The Town Line, a newspaper published in South China, Maine.

Petition for Change of Name (Minor), Estate of Azian Tryton Hei and Malaki Storm Hei, Docket No. 2023-187 & 2023-188, is pending in the Somerset County Probate Court in which Nicholas Scott Hei is of unknown address, may have an interest.

This matter will be heard at a Probate Court to be held at Somerset County Probate Court, 41 Court St., Skowhegan, ME 04976, on November 7, 2023, at 10:45 a.m., at which time and place Nicholas Scott Hei may then and there appear and be heard if he see cause. You should contact the Court by telephone at 207-474-3322 or write to the Court at Somerset Probate Court, 41 Court St., Skowhegan, ME 04976. Failure to contact the Court of the first publication of this notice will result in a default and substantial loss of rights.

/s/ Robert M. Washburn

Judge of Probate

A true copy of the original

Attest: /s/ Victoria Hatch
Register of Probate
(9/28)